Entity Name: | U.S. MEDICAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2014 (11 years ago) |
Date of dissolution: | 16 Nov 2023 (a year ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Nov 2023 (a year ago) |
Document Number: | M14000004308 |
FEI/EIN Number |
38-3153946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 Forsyth Blvd., St. Louis, MO, 63105, US |
Mail Address: | 7700 Forsyth Blvd., St. Louis, MO, 63105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
LP Ulysses Buyer | Manager | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000078918 | HARMONYCARES | ACTIVE | 2022-07-01 | 2027-12-31 | - | 500 KIRTS BLVD, TROY, MI, 48084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-16 | CAPITOL CORPORATE SERVICES, INC. | - |
LC STMNT OF RA/RO CHG | 2023-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-16 | 515 E. PARK AVE., 2ND FL, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 7700 Forsyth Blvd., St. Louis, MO 63105 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 7700 Forsyth Blvd., St. Louis, MO 63105 | - |
LC STMNT OF RA/RO CHG | 2016-10-11 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2023-11-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
CORLCRACHG | 2016-10-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State